Background WavePink WaveYellow Wave

RENDA SYSTEMS LIMITED (11710406)

RENDA SYSTEMS LIMITED (11710406) is an active UK company. incorporated on 4 December 2018. with registered office in Stone. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). RENDA SYSTEMS LIMITED has been registered for 7 years. Current directors include KNIGHT, Thomas William, VALENTINE, Max, WIMPENNY, Anthony David.

Company Number
11710406
Status
active
Type
ltd
Incorporated
4 December 2018
Age
7 years
Address
The Curve, Stone, ST15 0SD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
KNIGHT, Thomas William, VALENTINE, Max, WIMPENNY, Anthony David
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENDA SYSTEMS LIMITED

RENDA SYSTEMS LIMITED is an active company incorporated on 4 December 2018 with the registered office located in Stone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). RENDA SYSTEMS LIMITED was registered 7 years ago.(SIC: 27900)

Status

active

Active since 7 years ago

Company No

11710406

LTD Company

Age

7 Years

Incorporated 4 December 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 January 2025 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

HP1T (UTILITIES) LIMITED
From: 4 December 2018To: 6 January 2022
Contact
Address

The Curve Diamond Way Stone, ST15 0SD,

Previous Addresses

Nexus Building Discovery Way Leeds LS2 3AA England
From: 11 February 2022To: 15 April 2025
Cpi Building Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XN United Kingdom
From: 4 December 2018To: 11 February 2022
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
May 21
Director Joined
May 21
Share Issue
Jun 21
Funding Round
Mar 24
Funding Round
Mar 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Aug 25
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KNIGHT, Thomas William

Active
Diamond Way, StoneST15 0SD
Born April 1982
Director
Appointed 11 Apr 2025

VALENTINE, Max

Active
Diamond Way, StoneST15 0SD
Born October 1982
Director
Appointed 05 May 2021

WIMPENNY, Anthony David

Active
Diamond Way, StoneST15 0SD
Born June 1980
Director
Appointed 11 Apr 2025

HOWES, Andrew James

Resigned
Discovery Way, LeedsLS2 3AA
Born September 1982
Director
Appointed 04 Dec 2018
Resigned 11 Apr 2025

HOWES, Michael Alexander

Resigned
Discovery Way, LeedsLS2 3AA
Born November 1986
Director
Appointed 04 Dec 2018
Resigned 11 Apr 2025

VALENTINE, Duncan Norman

Resigned
Discovery Way, LeedsLS2 3AA
Born May 1948
Director
Appointed 05 May 2021
Resigned 11 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Diamond Way, StoneST15 0SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2025
Diamond Way, StoneST15 0SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2025
Ceased 14 Aug 2025

Hp1 Technologies Limited

Ceased
Discovery Way, LeedsLS2 3AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Dec 2018
Ceased 11 Apr 2025
Fundings
Financials
Latest Activities

Filing History

42

Change Account Reference Date Company Previous Shortened
12 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Change To A Person With Significant Control
2 April 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 March 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 June 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Memorandum Articles
28 May 2021
MAMA
Resolution
25 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Incorporation Company
4 December 2018
NEWINCIncorporation